Advanced company searchLink opens in new window

ROLEC ELECTRICAL LIMITED

Company number 08373722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2021 BONA Bona Vacantia disclaimer
17 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Unit 1 Sandtoft Road Belton Doncater South Yorkshire DN9 1PN United Kingdom to Suite 8B Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 16 December 2019
13 Dec 2019 LIQ02 Statement of affairs
13 Dec 2019 600 Appointment of a voluntary liquidator
13 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
24 May 2019 TM01 Termination of appointment of Jayne Priestnall as a director on 24 May 2019
24 May 2019 PSC07 Cessation of Jayne Priestnall as a person with significant control on 24 May 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 Jan 2018 AD01 Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA to Unit 1 Sandtoft Road Belton Doncater South Yorkshire DN9 1PN on 30 January 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Jan 2017 AP01 Appointment of Mrs Jayne Priestnall as a director on 18 January 2017
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 AD01 Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA on 26 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014